Company NameWilkinson Wine Consultants Limited
Company StatusDissolved
Company Number03932639
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NamePaul Henry Bowker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address90 St Anns Hill
London
SW18 2RP
Director NamePatrick Luke Wilkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address6 Ripplevale Grove
Islington
London
N1 1HU
Secretary NamePatrick Luke Wilkinson
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address6 Ripplevale Grove
Islington
London
N1 1HU

Location

Registered Address38 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,208
Cash£5,133
Current Liabilities£3,925

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Application for striking-off (1 page)
15 March 2005Return made up to 24/02/05; full list of members (2 pages)
29 September 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 April 2004Return made up to 24/02/04; full list of members (7 pages)
28 April 2004Registered office changed on 28/04/04 from: unit 1 bickerton house 25-27 bickerton road london N19 5JT (1 page)
20 June 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 April 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
24 December 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
14 December 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
10 May 2001Return made up to 24/02/01; full list of members (6 pages)
20 July 2000Ad 19/04/00--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
24 February 2000Incorporation (12 pages)